Bonnybridge
Stirlingshire
FK4 1AJ
Scotland
Director Name | Robert William Whinnery |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 142 Main Street Bonnybridge Stirlingshire FK4 1AJ Scotland |
Secretary Name | Robert William Whinnery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 142 Main Street Bonnybridge Stirlingshire FK4 1AJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | thedonnerinndenny.co.uk |
---|
Registered Address | 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
1 at £1 | Nuala Fiona Whinnery 50.00% Ordinary |
---|---|
1 at £1 | Robert William Whinnery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,689 |
Cash | £23,392 |
Current Liabilities | £23,119 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2017 | Application to strike the company off the register (2 pages) |
6 December 2017 | Application to strike the company off the register (2 pages) |
30 November 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
30 November 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
27 November 2017 | Previous accounting period extended from 28 February 2017 to 31 August 2017 (1 page) |
27 November 2017 | Previous accounting period extended from 28 February 2017 to 31 August 2017 (1 page) |
23 November 2017 | Registered office address changed from C/O the Donner Inn 78 Stirling Street Denny FK6 6DJ to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from C/O the Donner Inn 78 Stirling Street Denny FK6 6DJ to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 23 November 2017 (1 page) |
3 April 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
2 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (16 pages) |
3 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (16 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 July 2010 | Registered office address changed from C/O the Donner Inn 76 Stirling Street Denny FK6 6DJ on 30 July 2010 (2 pages) |
30 July 2010 | Registered office address changed from C/O the Donner Inn 76 Stirling Street Denny FK6 6DJ on 30 July 2010 (2 pages) |
11 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
9 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 March 2009 | Return made up to 20/02/08; full list of members (7 pages) |
26 March 2009 | Return made up to 20/02/09; full list of members (10 pages) |
26 March 2009 | Return made up to 20/02/08; full list of members (7 pages) |
26 March 2009 | Return made up to 20/02/09; full list of members (10 pages) |
30 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 March 2007 | New secretary appointed;new director appointed (2 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: 4 eaglesham road clarkston glasgow G76 7BT (1 page) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: 4 eaglesham road clarkston glasgow G76 7BT (1 page) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New secretary appointed;new director appointed (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Incorporation (16 pages) |
20 February 2007 | Incorporation (16 pages) |